Search icon

SUNSET EVENTS OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET EVENTS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET EVENTS OF TAMPA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000035379
FEI/EIN Number 46-2776027

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 509 S OREGON AVE, TAMPA, FL, 33606
Mail Address: 509 S OREGON AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
SANTORO JOHN President 509 S OREGON AVE, TAMPA, FL, 33606
SANTORO JOHN Secretary 509 S OREGON AVE, TAMPA, FL, 33606
SANTORO JOHN Treasurer 509 S OREGON AVE, TAMPA, FL, 33606
SANTORO JOHN Director 509 S OREGON AVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038869 SUNSET EVENTS EXPIRED 2013-04-23 2018-12-31 - 509 S. OREGON AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State